Search icon

ESCAPOLOGY LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ESCAPOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESCAPOLOGY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Sep 2014 (11 years ago)
Document Number: L14000103240
FEI/EIN Number 47-1243266

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11951 International Drive, Unit 2D5, Orlando, FL, 32821, US
Mail Address: 11951 International Drive, Unit 2D5, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ESCAPOLOGY LLC, COLORADO 20248386263 COLORADO

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
ESCAPOLOGY HOLDINGS LLC Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 11951 International Drive, Unit 2D5, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2024-03-20 11951 International Drive, Unit 2D5, Orlando, FL 32821 -
REGISTERED AGENT NAME CHANGED 2021-11-07 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2021-11-07 1200 South Pine Island, Plantation, FL 33324 -
LC AMENDMENT 2014-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-06-16
AMENDED ANNUAL REPORT 2021-11-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3934628508 2021-02-24 0491 PPS 11951 International Dr, Orlando, FL, 32821-7371
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232252.5
Loan Approval Amount (current) 232252.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25416
Servicing Lender Name Lincoln Savings Bank
Servicing Lender Address 508 Main Street PO Box E, Reinbeck, IA, 50669
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-7371
Project Congressional District FL-09
Number of Employees 50
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 25416
Originating Lender Name Lincoln Savings Bank
Originating Lender Address Reinbeck, IA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233213.33
Forgiveness Paid Date 2021-08-02
4847667204 2020-04-27 0491 PPP 11951 International Drive, Orlando, FL, 32821
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244300
Loan Approval Amount (current) 244300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-4000
Project Congressional District FL-09
Number of Employees 70
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248256.3
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State